Search icon

E & A CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: E & A CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E & A CONSTRUCTION SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L17000228338
FEI/EIN Number 82-3308960

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5616 WO GRIFFIN ROAD, PLANT CITY, FL, 33567, US
Mail Address: 5616 WO Griffin Rd, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS RAFAEL SONIA Manager 5616 WO GRIFFIN ROAD, PLANT CITY, FL, 33567
NICOLAS RAFAEL EDGAR Manager 5616 WO GRIFFIN ROAD, PLANT CITY, FL, 33567
NICOLAS RAFAEL EDGAR Agent 5616 WO Griffin Rd, Plant City, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 5616 WO GRIFFIN ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5616 WO Griffin Rd, Plant City, FL 33567 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 5616 WO GRIFFIN ROAD, PLANT CITY, FL 33567 -
LC AMENDMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 NICOLAS RAFAEL, EDGAR -
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-11
LC Amendment 2017-12-13
LC Amendment 2017-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State